Dissolved 2017-05-02
Company Information for ACTON BRIDGE GARDEN CENTRE LIMITED
BOLTON, BL1 4QR,
|
Company Registration Number
06729728
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | |
---|---|
ACTON BRIDGE GARDEN CENTRE LIMITED | |
Legal Registered Office | |
BOLTON BL1 4QR Other companies in CW9 | |
Company Number | 06729728 | |
---|---|---|
Date formed | 2008-10-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY WEBB | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 FULL LIST | |
AR01 | 22/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACY MARGARET WEBB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC HODKINSON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/10/2009 TO 31/03/2009 | |
288a | SECRETARY APPOINTED TRACY MARGARET WEBB LOGGED FORM | |
288a | SECRETARY APPOINTED TRACY MARGARET WEBB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-07 |
Resolutions for Winding-up | 2014-11-11 |
Appointment of Liquidators | 2014-11-11 |
Meetings of Creditors | 2014-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due After One Year | 2013-03-31 | £ 7,796 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 152,811 |
Creditors Due Within One Year | 2012-03-31 | £ 133,409 |
Creditors Due Within One Year | 2012-03-31 | £ 133,409 |
Creditors Due Within One Year | 2011-03-31 | £ 130,488 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTON BRIDGE GARDEN CENTRE LIMITED
Cash Bank In Hand | 2011-03-31 | £ 2,466 |
---|---|---|
Current Assets | 2013-03-31 | £ 68,772 |
Current Assets | 2012-03-31 | £ 52,282 |
Current Assets | 2012-03-31 | £ 52,282 |
Current Assets | 2011-03-31 | £ 34,577 |
Debtors | 2013-03-31 | £ 8,130 |
Debtors | 2012-03-31 | £ 2,000 |
Debtors | 2012-03-31 | £ 2,000 |
Debtors | 2011-03-31 | £ 2,493 |
Stocks Inventory | 2013-03-31 | £ 59,975 |
Stocks Inventory | 2012-03-31 | £ 50,112 |
Stocks Inventory | 2012-03-31 | £ 50,112 |
Stocks Inventory | 2011-03-31 | £ 29,618 |
Tangible Fixed Assets | 2013-03-31 | £ 39,088 |
Tangible Fixed Assets | 2012-03-31 | £ 30,410 |
Tangible Fixed Assets | 2012-03-31 | £ 30,410 |
Tangible Fixed Assets | 2011-03-31 | £ 31,738 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ACTON BRIDGE GARDEN CENTRE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACTON BRIDGE GARDEN CENTRE LIMITED | Event Date | 2014-11-04 |
At a General Meeting of the Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester, M3 3JZ on 04 November 2014 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR , (IP Nos: 009496 and 013152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up and the Joint Liquidators will act jointly and severally. Further details contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk Tel: 0161 827 1200 David Hodkinson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACTON BRIDGE GARDEN CENTRE LIMITED | Event Date | 2014-11-04 |
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR . : Further details contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk Tel: 0161 827 1200 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ACTON BRIDGE GARDEN CENTRE LIMITED | Event Date | 2014-11-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 17 January 2017 at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 04 November 2014 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR . For further details contact: Kate Spencer, Email: kate.spencer@cowgills.co.uk or Tel: 0161 827 1218 Jason Mark Elliott , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACTON BRIDGE GARDEN CENTRE LIMITED | Event Date | 2014-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 3LU , on 04 November 2014 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms should be forwarded to Regency House, 45-51 Chorley New Road, Bolton BL1 4QR not later than 12.00 noon before the meeting. Creditors should lodge details of their claims for voting purposes at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be asked to approve, the costs of convening the meeting and preparing the Statement of Affairs. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton BL1 4QR , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |